logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Peter Joseph Mansel

    Related profiles found in government register
  • Davies, Peter Joseph Mansel
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gosmore House Cottage, Hitchin Road, Gosmore, Hitchin, SG4 7QH, United Kingdom

      IIF 1
    • icon of address 26, Bridge Street, Brigstock, Kettering, Northamptonshire, NN14 3ET, England

      IIF 2 IIF 3
    • icon of address 26, Bridge Street, Brigstock, Kettering, Northamptonshire, NN14 3ET, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Colpmans Farm, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 8
    • icon of address 1, Kingsway, London, WC2B 6AN

      IIF 9
    • icon of address 2 Waterside Way, Northampton, Northamptonshire, NN4 7XD, England

      IIF 10
    • icon of address 2, Waterside Way, Northampton, Northants, NN4 7XD

      IIF 11 IIF 12 IIF 13
  • Davies, Peter Joseph Mansel
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bridge Street, Brigstock, Northamptonshire, NN14 3ET

      IIF 17
    • icon of address Colpmans Farm Offices, Islip, Kettering, Northamptonshire, NN14 3LT

      IIF 18
    • icon of address 2, Waterside Way, Northampton, NN4 7XD, England

      IIF 19 IIF 20
    • icon of address 2, Waterside Way, Northampton, Northants, NN4 7XD

      IIF 21
  • Davies, Peter Joseph Mansel
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Peter Joseph Mansel
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waterside Way, Northampton, Northants, NN4 7XD

      IIF 39
  • Davies, Peter Joseph Mansel
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waterside Way, Northampton, NN4 7XD, England

      IIF 40
  • Davies, Peter Joseph Mansel
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 3532 Oakhill Lane, Long Grove, Illinois, 60047, Usa

      IIF 41 IIF 42
    • icon of address Ashley Court, Ashley, Market Harborough, Leicestershire, LE16 8HF

      IIF 43 IIF 44
  • Davies, Peter Joseph Mansel
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dfa Law Llp, 2 Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 45
  • Mr Peter Joseph Mansel Davies
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Joseph Mansel Davies
    English born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waterside Way, Northampton, Northants, NN4 7XD

      IIF 69
  • Mr Peter Joseph Mansel Davies
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dfa Law Llp, 2 Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2 Waterside Way, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2017-12-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 2 Dfa Law Llp, 2 Waterside Way, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,691 GBP2023-12-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Waterside Way, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    AXIOM COLEBROOK LIMITED - 2019-03-30
    icon of address 2 Waterside Way, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Waterside Way, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    AXIOM SOLAR LIMITED - 2015-10-16
    WIRSOL OPERATIONS LIMITED - 2012-12-14
    icon of address 2 Waterside Way, Northampton, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    -2,263,835 GBP2023-12-31
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 13 - Director → ME
  • 7
    GONERBY SOLAR PARK LIMITED - 2016-11-23
    icon of address 2 Waterside Way, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,364 GBP2023-11-30
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    DODICI LIMITED - 2013-03-26
    icon of address 2 Waterside Way, Northampton, Northants
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -169,613 GBP2023-12-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Waterside Way, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    -5,092 GBP2023-12-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Waterside Way, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Waterside Way, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    MAGNUM PROPERTIES (CORBY) LIMITED - 2014-03-25
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,560 GBP2017-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Colpmans Farm Offices, Islip, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    LANGLEY SOLAR PARK LIMITED - 2011-07-12
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Waterside Way, Northampton, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,066,511 GBP2018-10-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -474,683 GBP2022-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
  • 18
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    CADDINGTON SOLAR PARK LIMITED - 2011-07-12
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,348 GBP2017-12-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    WATERSIDE NOMINEES LIMITED - 2014-01-24
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    BENTLEY SOLAR FARM LIMITED - 2014-01-27
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Waterside Way, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    GRAVELEY SOLAR PARK LIMITED - 2014-01-24
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Waterside Way, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ 2012-10-26
    IIF 9 - Director → ME
  • 2
    icon of address 2 Waterside Way, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2017-12-31
    Officer
    icon of calendar 1991-06-21 ~ 2008-03-15
    IIF 42 - Director → ME
  • 3
    DODICI LIMITED - 2013-03-26
    icon of address 2 Waterside Way, Northampton, Northants
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -169,613 GBP2023-12-31
    Officer
    icon of calendar ~ 2008-03-15
    IIF 41 - Director → ME
  • 4
    WIRSOL SOLAR UK LTD - 2014-08-11
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,259,441 GBP2019-06-30
    Officer
    icon of calendar 2010-07-13 ~ 2012-02-14
    IIF 17 - Director → ME
  • 5
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,945 GBP2023-12-31
    Officer
    icon of calendar 2015-04-29 ~ 2018-08-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -472,676 GBP2023-12-31
    Officer
    icon of calendar 2013-01-28 ~ 2018-08-08
    IIF 34 - Director → ME
  • 7
    GROVEBELL INVESTMENTS LIMITED - 2011-09-12
    icon of address The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-07-03
    IIF 5 - Director → ME
  • 8
    STARBELL RESOURCES LIMITED - 2011-09-12
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-08-01
    IIF 4 - Director → ME
  • 9
    BESTCROFT INVESTMENTS LIMITED - 2011-07-25
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2011-11-28
    IIF 6 - Director → ME
  • 10
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -56,900 GBP2015-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2016-03-24
    IIF 38 - Director → ME
  • 11
    icon of address C/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2013-06-27
    IIF 18 - Director → ME
  • 12
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2013-06-27
    IIF 3 - Director → ME
  • 13
    GREYMARK LIMITED - 1998-11-20
    icon of address Rockingham Motor Speedway, Mitchell Road, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,715,000 GBP2018-03-31
    Officer
    icon of calendar 1998-10-30 ~ 2001-04-11
    IIF 43 - Director → ME
  • 14
    ROCKINGHAM MOTOR SPEEDWAY LIMITED - 2019-03-01
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    icon of address Mitchell Road, Corby, Northamptonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -88,518 GBP2024-12-31
    Officer
    icon of calendar 1991-01-29 ~ 2001-02-14
    IIF 44 - Director → ME
  • 15
    BEXCROFT TRADING LIMITED - 2011-07-25
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2011-11-28
    IIF 7 - Director → ME
  • 16
    NORTHWICK SOLAR PARK LIMITED - 2011-07-15
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2013-06-27
    IIF 2 - Director → ME
  • 17
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2014-12-19
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.